- Company Overview for SUSTAINABILITY INC LIMITED (06311566)
- Filing history for SUSTAINABILITY INC LIMITED (06311566)
- People for SUSTAINABILITY INC LIMITED (06311566)
- Charges for SUSTAINABILITY INC LIMITED (06311566)
- Insolvency for SUSTAINABILITY INC LIMITED (06311566)
- More for SUSTAINABILITY INC LIMITED (06311566)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2021 | |
10 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
27 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
31 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2018 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jul 2017 | LIQ02 | Statement of affairs | |
28 Jun 2017 | AD01 | Registered office address changed from 2a Zebra Court White Moss View Off Greenside Way Middleton Manchester M24 1UN to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 28 June 2017 | |
26 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
14 Jul 2016 | CH01 | Director's details changed for Michael Dean Maloney on 14 July 2016 | |
15 Apr 2016 | AAMD | Amended accounts for a small company made up to 30 April 2015 | |
11 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
28 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Dec 2014 | MR01 | Registration of charge 063115660010, created on 10 December 2014 |